Name: | COUNTRY CREEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1990 (35 years ago) |
Last Annual Report: | 22 Jun 2024 (10 months ago) |
Organization Number: | 0267211 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 1075 KENNY PERRY DR., FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTRY CREEK INC CBS BENEFIT PLAN | 2023 | 611170907 | 2024-12-30 | COUNTRY CREEK INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KENNY PERRY | President |
Name | Role |
---|---|
LESSLYE PERRY HARRIS | Vice President |
JAMES JUSTIN PERRY | Vice President |
LINDSEY PERRY KENNEMER | Vice President |
Name | Role |
---|---|
KEN PERRY | Incorporator |
BOBBY BUSH | Incorporator |
KENNY PERRY | Incorporator |
Name | Role |
---|---|
SANDY PERRY | Registered Agent |
Name | Role |
---|---|
SANDY PERRY | Secretary |
Name | Action |
---|---|
PERRY & BUSH LAND DEVELOPMENT & CONSTRUCTION COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENNY PERRY'S COUNTRY CREEK GOLF COURSE | Inactive | 2020-03-16 |
Name | File Date |
---|---|
Annual Report | 2024-06-22 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-23 |
Certificate of Assumed Name | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8834197008 | 2020-04-08 | 0457 | PPP | 1075 Kenny Perry Drive, Franklin, KY, 42134-7370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State